Search icon

GESELL TRUCKING CORP.

Company Details

Name: GESELL TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1964 (61 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 176749
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 252-06 HILLSIDE AVE, BELLEROSE, NY, United States, 11426
Principal Address: 7 INDIAN WELL CT, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RALPH M ELBAUM ESQ DOS Process Agent 252-06 HILLSIDE AVE, BELLEROSE, NY, United States, 11426

Agent

Name Role Address
RALPH M ELBAUM ESQ Agent 252-06 HILLSIDE AVE, BELLEROSE, NY, 11426

Chief Executive Officer

Name Role Address
RONALD GESELL Chief Executive Officer 167-16 147TH ST, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
1981-04-15 1987-04-15 Address 205-07 HILLSIDE AVE., HOLLIS, NY, 11423, USA (Type of address: Registered Agent)
1981-04-15 1987-04-15 Address 205-07 HILLSIDE AVE., HOLLIS, NY, 11423, USA (Type of address: Service of Process)
1964-05-25 1981-04-15 Address 188-22 UNION TURNPIKE, FLUSHING, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1179612 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
921228002113 1992-12-28 BIENNIAL STATEMENT 1992-05-01
C185648-2 1992-02-20 ASSUMED NAME CORP INITIAL FILING 1992-02-20
B484422-2 1987-04-15 CERTIFICATE OF AMENDMENT 1987-04-15
A757023-2 1981-04-15 CERTIFICATE OF AMENDMENT 1981-04-15
A125723-3 1974-01-04 CERTIFICATE OF MERGER 1974-01-04
442074 1964-06-19 CERTIFICATE OF AMENDMENT 1964-06-19
438027 1964-05-25 CERTIFICATE OF INCORPORATION 1964-05-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11847142 0215600 1976-08-20 167-16 147TH AVE, NY, 11434
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-20
Case Closed 1976-09-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-08-24
Abatement Due Date 1976-09-22
Nr Instances 2
11831245 0215600 1975-04-16 167-16 147 AVENUE, NY, 11434
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-16
Case Closed 1975-05-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1975-04-17
Abatement Due Date 1975-05-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-04-17
Abatement Due Date 1975-05-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-04-17
Abatement Due Date 1975-04-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-04-17
Abatement Due Date 1975-05-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-04-17
Abatement Due Date 1975-05-09
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State